Search icon

SCHILD REAL ESTATE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SCHILD REAL ESTATE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHILD REAL ESTATE SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2025 (4 months ago)
Document Number: L03000015670
FEI/EIN Number 593772919

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 705 GRAND CIRCLE, TEMPLE TERRACE, FL, 33617, US
Mail Address: 705 GRAND CIRCLE, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHILD NANCY L Managing Member 705 GRAND CIRCLE, TAMPA, FL, 33617
SCHILD NANCY L Agent 705 GRAND CIRCLE, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 SCHILD, NANCY L -
REINSTATEMENT 2025-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-18 705 GRAND CIRCLE, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2013-07-19 705 GRAND CIRCLE, TEMPLE TERRACE, FL 33617 -
LC NAME CHANGE 2008-02-15 SCHILD REAL ESTATE SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 705 GRAND CIRCLE, TAMPA, FL 33617 -

Documents

Name Date
REINSTATEMENT 2025-01-03
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State